G D WELL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/02/249 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/05/239 May 2023 | Registered office address changed from 480 Riverside Drive Dundee DD1 4XB Scotland to 37 Fairfield Road Broughty Ferry Dundee DD5 1PL on 2023-05-09 |
| 09/05/239 May 2023 | Change of details for Mr Alistair Graeme Downie as a person with significant control on 2023-05-02 |
| 09/05/239 May 2023 | Change of details for Mr Alistair Graeme Downie as a person with significant control on 2023-05-02 |
| 09/05/239 May 2023 | Change of details for Mr Alistair Graeme Downie as a person with significant control on 2023-05-02 |
| 09/05/239 May 2023 | Secretary's details changed for Marcia Jane Doig on 2023-05-02 |
| 09/05/239 May 2023 | Director's details changed for Ms Marcia Jane Doig on 2023-05-02 |
| 09/05/239 May 2023 | Director's details changed for Alistair Graeme Downie on 2023-05-02 |
| 09/05/239 May 2023 | Director's details changed for Alistair Graeme Downie on 2023-05-02 |
| 09/05/239 May 2023 | Director's details changed for Ms Marcia Jane Doig on 2023-05-02 |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-13 with updates |
| 20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2022-12-13 |
| 19/12/2219 December 2022 | Change of share class name or designation |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 15/12/2115 December 2021 | Change of details for Mr Alistair Graeme Downie as a person with significant control on 2021-12-13 |
| 15/12/2115 December 2021 | Registered office address changed from Pinegrove Alyth Road Meigle Perthshire PH12 8RP Scotland to 480 Riverside Drive Dundee DD1 4XB on 2021-12-15 |
| 15/12/2115 December 2021 | Director's details changed for Ms Marcia Jane Doig on 2021-12-13 |
| 15/12/2115 December 2021 | Director's details changed for Alistair Graeme Downie on 2021-12-13 |
| 15/12/2115 December 2021 | Director's details changed for Alistair Graeme Downie on 2021-12-13 |
| 15/12/2115 December 2021 | Director's details changed for Ms Marcia Jane Doig on 2021-12-13 |
| 15/12/2115 December 2021 | Secretary's details changed for Marcia Jane Doig on 2021-12-13 |
| 15/12/2115 December 2021 | Change of details for Mr Alistair Graeme Downie as a person with significant control on 2021-12-13 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 15/04/2115 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / MARCIA JANE DOIG / 30/03/2021 |
| 31/03/2131 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR GRAEME DOWNIE / 30/03/2021 |
| 31/03/2131 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARCIA JANE DOIG / 30/03/2021 |
| 31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 10 NETHERGRAY GAIT DYKES OF GRAY DUNDEE DD2 5GX SCOTLAND |
| 31/03/2131 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR GRAEME DOWNIE / 30/03/2021 |
| 31/03/2131 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAEME DOWNIE / 30/03/2021 |
| 31/03/2131 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARCIA JANE DOIG / 30/03/2021 |
| 31/03/2131 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAEME DOWNIE / 30/03/2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
| 24/02/2024 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 12/02/1912 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR GRAEME DOWNIE / 06/04/2016 |
| 15/10/1815 October 2018 | CESSATION OF MARCIA JANE DOIG AS A PSC |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 72 CARDEN PLACE ABERDEEN AB10 1UL UNITED KINGDOM |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 31 ROSEANGLE DUNDEE DD1 4LS |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/02/1622 February 2016 | DIRECTOR APPOINTED MRS MARCIA JANE DOIG |
| 13/10/1513 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARCIA JANE DOIG / 30/06/2015 |
| 13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAEME DOWNIE / 30/06/2015 |
| 13/10/1513 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 98 VIEWMOUNT FORFAR ANGUS DD8 1LJ SCOTLAND |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 8 PILOT SQUARE ABERDEEN AB11 5DS |
| 21/10/1421 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/10/1315 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/11/117 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company